Search icon

CENTERLINK INC.

Company Details

Entity Name: CENTERLINK INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 26 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2019 (5 years ago)
Document Number: F09000001247
FEI/EIN Number 522292725
Address: 1001 NW 62nd St. Bld. 3, Fort Lauderdale, FL, 33307, US
Mail Address: P O BOX 24490, FORT LAUDERDALE, FL, 33307-4490, US
ZIP code: 33307
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTERLINK, INC. 401(K) PLAN 2023 522292725 2024-10-01 CENTERLINK, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 624100
Sponsor’s telephone number 9547656024
Plan sponsor’s address PO BOX 24490, FORT LAUDERDALE, FL, 33307

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing ADRIANA OROZCO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-01
Name of individual signing ADRIANA OROZCO
Valid signature Filed with authorized/valid electronic signature
CENTERLINK, INC. 401(K) PLAN 2022 522292725 2023-08-28 CENTERLINK, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 624100
Sponsor’s telephone number 9547656024
Plan sponsor’s address PO BOX 24490, FORT LAUDERDALE, FL, 33307

Signature of

Role Plan administrator
Date 2023-08-28
Name of individual signing ADRIANA OROZCO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-08-28
Name of individual signing ADRIANA OROZCO
Valid signature Filed with authorized/valid electronic signature
EMPLOYEES BENEFIT PLAN OF CENTERLINK INC 2012 522292725 2014-10-07 CENTERLINK INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 624100
Sponsor’s telephone number 9547656024
Plan sponsor’s address PO BOX 24490, FORT LAUDERDALE, FL, 33307

Signature of

Role Plan administrator
Date 2014-10-07
Name of individual signing TERRY STONE
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFITS PLAN OF CENTERLINK INC 2011 522292725 2012-06-20 CENTERLINK INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 624100
Sponsor’s telephone number 9547656024
Plan sponsor’s address P O BOX 24490, FORT LAUDERDALE, FL, 33307

Plan administrator’s name and address

Administrator’s EIN 522292725
Plan administrator’s name CENTERLINK INC
Plan administrator’s address P O BOX 24490, FORT LAUDERDALE, FL, 33307
Administrator’s telephone number 9547656024

Signature of

Role Plan administrator
Date 2012-06-20
Name of individual signing TERRY STONE
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFITS PLAN OF CENTERLINK INC 2010 522292725 2011-06-28 CENTERLINK INC 0
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 624100
Sponsor’s telephone number 9547656024
Plan sponsor’s address P O BOX 24490, FORT LAUDERDALE, FL, 33307

Plan administrator’s name and address

Administrator’s EIN 522292725
Plan administrator’s name CENTERLINK INC
Plan administrator’s address P O BOX 24490, FORT LAUDERDALE, FL, 33307
Administrator’s telephone number 9547656024

Signature of

Role Plan administrator
Date 2011-06-28
Name of individual signing TERRY STONE
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFITS PLAN OF CENTERLINK INC 2010 522292725 2011-06-28 CENTERLINK INC 0
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 624100
Sponsor’s telephone number 9547656024
Plan sponsor’s address P O BOX 24490, FORT LAUDERDALE, FL, 33307

Plan administrator’s name and address

Administrator’s EIN 522292725
Plan administrator’s name CENTERLINK INC
Plan administrator’s address P O BOX 24490, FORT LAUDERDALE, FL, 33307
Administrator’s telephone number 9547656024

Signature of

Role Employer/plan sponsor
Date 2011-06-28
Name of individual signing TERRY STONE
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFITS PLAN OF CENTERLINK INC 2010 522292725 2011-06-28 CENTERLINK INC 0
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 624100
Sponsor’s telephone number 9547656024
Plan sponsor’s address P O BOX 24490, FORT LAUDERDALE, FL, 33307

Plan administrator’s name and address

Administrator’s EIN 522292725
Plan administrator’s name CENTERLINK INC
Plan administrator’s address P O BOX 24490, FORT LAUDERDALE, FL, 33307
Administrator’s telephone number 9547656024

Signature of

Role Plan administrator
Date 2011-06-28
Name of individual signing TERRY STONE
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFITS PLAN OF CENTERLINK INC 2010 522292725 2011-06-28 CENTERLINK INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 624100
Sponsor’s telephone number 9547656024
Plan sponsor’s address P O BOX 24490, FORT LAUDERDALE, FL, 33307

Plan administrator’s name and address

Administrator’s EIN 522292725
Plan administrator’s name CENTERLINK INC
Plan administrator’s address P O BOX 24490, FORT LAUDERDALE, FL, 33307
Administrator’s telephone number 9547656024

Signature of

Role Plan administrator
Date 2011-06-28
Name of individual signing TERRY STONE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Spivak Denise Agent 1001 NW 62nd St. Bld. 3, Fort Lauderdale, FL, 33307

Chief Executive Officer

Name Role Address
Spivak Denise Chief Executive Officer 1001 NW 62nd St. Bldg 3, Fort Lauderdale, FL, 33309

Director

Name Role Address
Bartlett Chris Director 1315 Spruce St, Philadelphia, PA, 19107
Cox Cece Director 5750 Cedar Springs Rd., Dallas, TX, 75235
Walls Stacie Director 222 W, 21st St, Suite F-308, Norfolk, VA, 23517
Anderson Sarah Director 4886 24th Avenue S, Seattle,, WA, 98108

Secretary

Name Role Address
Kristel Michelle Secretary 301 West 115th St, #5G, New York, NY, 10026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000033096 CENTERLINK: THE COMMUNITY OF LGBT CENTERS ACTIVE 2011-04-04 2026-12-31 No data PO BOX 24490, FORT LAUDERDALE, FL, 33307

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-04 Spivak, Denise No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-24 1001 NW 62nd St. Bld. 3, Suite 308, Fort Lauderdale, FL 33307 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-24 1001 NW 62nd St. Bld. 3, Suite 308, Fort Lauderdale, FL 33307 No data
CHANGE OF MAILING ADDRESS 2011-01-11 1001 NW 62nd St. Bld. 3, Suite 308, Fort Lauderdale, FL 33307 No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-22
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State